Search icon

J & J STEEL SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: J & J STEEL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J STEEL SERVICES, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: P11000070754
FEI/EIN Number 300698195

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9401NW 109ST Bay5, Medley, FL, 33178, US
Mail Address: 9401NW 109ST Bay5, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGURA JORGE L President 8544NW 198Ter, Hialeah, FL, 33015
SEGURA JORGE L Director 8544NW 198Ter, Hialeah, FL, 33015
GAMIO JOVANNY President 20024NW 86CT, Hialeah, FL, 33015
SEGURA JORGE L Agent 9401NW 109ST Bay5, Medley, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020267 J J LAUNDROMAT ACTIVE 2022-01-20 2027-12-31 - 20609 NW 2ND AVE, MIAMI GARDENS, FL, 33169
G15000032776 J&J LAUNDROMAT EXPIRED 2015-03-31 2020-12-31 - 3783 NW 23 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
REGISTERED AGENT NAME CHANGED 2023-10-10 SEGURA, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 9401NW 109ST Bay5, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-04 9401NW 109ST Bay5, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 9401NW 109ST Bay5, Medley, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State